- Company Overview for BLAXMILL (THIRTY-EIGHT) LIMITED (05282749)
- Filing history for BLAXMILL (THIRTY-EIGHT) LIMITED (05282749)
- People for BLAXMILL (THIRTY-EIGHT) LIMITED (05282749)
- More for BLAXMILL (THIRTY-EIGHT) LIMITED (05282749)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
28 Sep 2017 | AA01 | Current accounting period extended from 28 March 2018 to 28 September 2018 | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Aug 2017 | PSC07 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 | |
10 Nov 2016 | AA | Accounts for a dormant company made up to 25 March 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
07 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Jul 2015 | AA | Accounts for a dormant company made up to 27 March 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
05 Aug 2014 | AA | Accounts for a dormant company made up to 28 March 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
15 Jul 2013 | AA | Accounts for a dormant company made up to 29 March 2013 | |
10 Jul 2013 | TM01 | Termination of appointment of Jonathan Walbridge as a director | |
05 Dec 2012 | CH01 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 | |
30 Nov 2012 | CH03 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 | |
23 Nov 2012 | AD01 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 23 November 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 30 March 2012 | |
14 May 2012 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2011 | CH01 | Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
13 Oct 2011 | AA | Accounts for a dormant company made up to 25 March 2011 | |
12 Apr 2011 | CH01 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 | |
07 Dec 2010 | TM01 | Termination of appointment of Andrew Potter as a director |